SPRINGWOOD HOMES LIMITED
HEMPSTED LANE


Company number 02142844
Status Liquidation
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address UNIT C4, SPINNAKER HOUSE, SPINNAKER PARK, HEMPSTED LANE, GLOUCESTER
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Order of court to wind up ; Director resigned ; Return made up to 25/10/91; no change of members . The most likely internet sites of SPRINGWOOD HOMES LIMITED are www.springwoodhomes.co.uk, and www.springwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Springwood Homes Limited is a Private Limited Company. The company registration number is 02142844. Springwood Homes Limited has been working since 29 June 1987. The present status of the company is Liquidation. The registered address of Springwood Homes Limited is Unit C4 Spinnaker House Spinnaker Park Hempsted Lane Gloucester. . ONEILL, Margaret Anne is a Secretary of the company. COLLINGWOOD, David Andrew is a Director of the company. COLLINGWOOD, Ian Thomas is a Director of the company. DOWELL, Brian John is a Director of the company. ONEILL, Margaret Anne is a Director of the company. PARRY, Stephen is a Director of the company. Director OFLAHERTY, Dennis Patrick has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors


Director

Director

Director
DOWELL, Brian John

75 years old

Director

Director
PARRY, Stephen

74 years old

Resigned Directors

Director
OFLAHERTY, Dennis Patrick
Resigned: 15 May 1992
84 years old

SPRINGWOOD HOMES LIMITED Events

18 Aug 1992
Order of court to wind up

20 May 1992
Director resigned

19 Mar 1992
Return made up to 25/10/91; no change of members

10 Feb 1992
New director appointed

10 Feb 1992
Registered office changed on 10/02/92 from: 136 tuffley avenue gloucester GL1 5NS

...
... and 11 more events
17 Sep 1987
Director resigned;new director appointed

17 Sep 1987
Secretary resigned;new secretary appointed

17 Sep 1987
Registered office changed on 17/09/87 from: 2 baches street london N1 6UB

10 Sep 1987
Company name changed politemono LIMITED\certificate issued on 11/09/87

29 Jun 1987
Incorporation

SPRINGWOOD HOMES LIMITED Charges

28 March 1991
Legal charge
Delivered: 3 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a st. Johns hall, parton road, church down…
10 August 1989
Legal charge
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1A norfolk street, gloucester. And goodwill. Floating…